This company is commonly known as Quality Textile Services Limited. The company was founded 96 years ago and was given the registration number 00227163. The firm's registered office is in RUNCORN. You can find them at Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | QUALITY TEXTILE SERVICES LIMITED |
---|---|---|
Company Number | : | 00227163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1928 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Johnson House Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, United Kingdom, WA7 3GH | Secretary | 22 September 2010 | Active |
Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, United Kingdom, WA7 3GH | Director | 22 September 2010 | Active |
Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, United Kingdom, WA7 3GH | Director | 22 September 2010 | Active |
26 Kenilworth Road, London, SE20 7QG | Secretary | 12 March 2004 | Active |
3 Howden Close, West Bessalarr, Doncaster, DN4 7JN | Secretary | - | Active |
5 Pikes Bridge Fold, Eccleston, St Helens, WA10 5AZ | Secretary | 01 September 1995 | Active |
Lydia House, Puma Court,, Kings Business Park,, Kings Drive, Prescot, United Kingdom, L34 1PJ | Secretary | 13 July 2004 | Active |
18 West Hall Garth, South Cave, Brough, HU15 2HD | Director | - | Active |
Dunrobin Feather Lane, Heswall, Wirral, L60 4RL | Director | - | Active |
2l Long Close, Botley, Oxford, OX2 9SG | Director | 12 March 2004 | Active |
97 Harwoods Lane, Rossett, Wrexham, LL12 0EU | Director | 07 January 2005 | Active |
Carlton No 50, Burford Road, Witney, OX28 6DR | Director | 12 March 2004 | Active |
5 Pikes Bridge Fold, Eccleston, St Helens, WA10 5AZ | Director | 30 April 2002 | Active |
5 Saunders Croft, Walkington, Beverley, HU17 8TG | Director | - | Active |
Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, United Kingdom, WA7 3GH | Director | 09 September 2009 | Active |
Wavendon Lodge, 34 Midgley Drive Four Oaks, Sutton Coldfield, B74 2TW | Director | - | Active |
2 Lady Place Cottages, Honey Lane Burchetts Green, Maidenhead, SL6 6RF | Director | 12 March 2004 | Active |
25a Westbourne Road, Birkdale, Southport, PR8 2HZ | Director | 01 September 1995 | Active |
Woodford House Main Street, Garton On The Wolds, Driffield, YO25 0EU | Director | - | Active |
Lydia House, Puma Court,, Kings Business Park,, Kings Drive, Prescot, United Kingdom, L34 1PJ | Director | 31 July 2007 | Active |
54 Dunbar Crescent, Hillside, Southport, PR8 3AB | Director | 02 June 2003 | Active |
Stratton House, Southside, Kilham, Driffield, YO25 4ST | Director | - | Active |
Johnson Service Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Johnson House, Abbots Park, Preston Brook, United Kingdom, WA7 3GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Officers | Termination director company with name termination date. | Download |
2016-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Officers | Change person director company with change date. | Download |
2015-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-04 | Officers | Change person director company with change date. | Download |
2013-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2013-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.